Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2011-2019
>
2019
2019
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2011-2019\2019
Creation date
1/28/2019 12:58:42 PM
Last modified
7/13/2022 10:59:27 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-001-19 Sumittal illegal Disposal Site abatement Grant
[Icon]
4
CITY CLERK000005
City Clerk
R-002-19 Amending Budget for fiscal year 2018-19 to appropriate additional funds from the mutomotive shop internal services fund
[Icon]
1
CITY CLERK000005
City Clerk
R-004-19 Amend the fiscal year 20189/19 Budget and accept the Tobacco Law Enforcement Grant
[Icon]
2
CITY CLERK000005
City Clerk
R-005-19 Resolution No. 2119 to include throught streets and stop intersections.
[Icon]
56
CITY CLERK000005
City Clerk
R-006-19 2018/2019 Capital Improvement Budge to Appropriate $9,843 From Reserve Balance for I-10 Fwy
[Icon]
7
CITY CLERK000005
City Clerk
R-007-19 Low Carbon Fuel Standard (LCFS) credits of $141,780
[Icon]
4
CITY CLERK000006
City Clerk
R-008-19 Delegating to the City Treasurer the Authority to invest and reinvest funds for the City and to sell or exchange securites.
[Icon]
2
CITY CLERK000005
City Clerk
R-009-19 Amending Budget for the fical Yr 2019-19 to increase revenue in the water utility and capital improvement
[Icon]
3
CITY CLERK000005
City Clerk
R-010-19 California Prioritizing projects to be funded by community develoment block grants funds for fiscal year 2019-2020
[Icon]
4
CITY CLERK000005
City Clerk
R-011-19 California State libray and amend FY 2018-2019 Budget to Accept $53,992 in Grant Funding
[Icon]
3
CITY CLERK000005
City Clerk
R-012-19 Amending the fiscal year 2018/2019 Capital Imporvement Budget.
[Icon]
3
CITY CLERK000005
City Clerk
R-013-19 Amending the budget for fiscal year commencing July 1, 2018 and ending June 30, 2019
[Icon]
5
CITY CLERK000006
City Clerk
R-014-19 California to set the public hearing for the annual weed abatement program for march 19, 2019
[Icon]
3
CITY CLERK000006
City Clerk
R-015-19 Approving a citywide policy for naming new public and private streets
[Icon]
5
CITY CLERK000006
City Clerk
R-016-19 Amending section 21 of Resolution no 2119 passed and adopted by the City Council
[Icon]
3
CITY CLERK000006
City Clerk
R-017-19 2018/2019 Capital inprovement budget to increase the funding for the 24 inch water transmission pipeline project.
[Icon]
3
CITY CLERK000006
City Clerk
R-018-19 Authorizing the agreement between the city of colton community services department and the child care resource center
[Icon]
2
CITY CLERK000006
City Clerk
R-019-19 Accept $400,000 In grant Funding for the Homeless Emergency Assistance Program
[Icon]
3
CITY CLERK000006
City Clerk
R-020-19 The 2018 Housing Element Annual Progress Report (APR) for the state department of Housing and community Development (HCD)
[Icon]
12
CITY CLERK000006
City Clerk
R-021-19 On the sixth day of december 1960, to include additional throught streets and stop intersections.
[Icon]
3
CITY CLERK000006
City Clerk
R-022-19 Adopting a list of projects for fiscal yr 2019-2020 funded by SB 1: The road repair and accountability act of 2017
[Icon]
4
CITY CLERK000006
City Clerk
R-023-19 Colton limiting fireworks in the reche canyon and la loma areas of colton.
[Icon]
5
CITY CLERK000006
City Clerk
R-024-19 2018-19 to increase the expenditure budget for Human Resources Department
[Icon]
2
CITY CLERK000006
City Clerk
R-025-19 FY 2018/2019 Budget and accept the funds from the california office of emergency services for 9-1-1 telecommunications equipment.
[Icon]
3
CITY CLERK000006
City Clerk
R-026-19 Updating the master fee schedule for service performed by the community service department.
[Icon]
4
CITY CLERK000006
City Clerk
Page 1 of 5
1
2
3
4
5
Last
106 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.